GLPD PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from C/O Evelyn Partners, First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF England to C/O S&W Llp, First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2025-04-17

View Document

22/10/2422 October 2024 Change of details for Glpd Holdings Limited as a person with significant control on 2024-10-22

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Appointment of Mr Patrick Donald Dane as a director on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Michael Robert Leather as a director on 2023-10-12

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB United Kingdom to C/O Evelyn Partners, First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, SECRETARY ZOE LAWSON

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/06/16

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM, C/O C/O LEATHERS LLP, 26A OLD ELVET, DURHAM, COUNTY DURHAM, DH1 3HN

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ZOE LAWSON / 03/03/2017

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 SECRETARY APPOINTED ZOE LAWSON

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076699270013

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMBER ISOBEL MARY DANE / 07/07/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM, C/O LEATHERS LLP, 26A OLD ELVET, DURHAM, DH1 3HN, ENGLAND

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM, SUITE 3D MAYFORD HOUSE, 43 OLD ELVET, DURHAM, COUNTY DURHAM, DH1 3HN, UNITED KINGDOM

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076699270012

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076699270010

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076699270009

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM, C/O C/O LEATHERS LLP, 17TH FLOOR, CALE CROSS HOUSE PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SU, ENGLAND

View Document

19/07/1219 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, 17TH FLR CALE CROSS HSE, PILGRIM STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 6SU, UNITED KINGDOM

View Document

01/09/111 September 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED AMBER ISOBEL MARY DANE

View Document

28/07/1128 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 4

View Document

28/07/1128 July 2011 SECRETARY APPOINTED AMBER ISOBEL MARY DANE

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MICHAEL ROBERT LEATHER

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information